JASON APPEL LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Resolutions

View Document

19/06/2519 June 2025 Appointment of a voluntary liquidator

View Document

19/06/2519 June 2025 Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Mountview Court 1148 High Road Whetstone London N20 0RA on 2025-06-19

View Document

19/06/2519 June 2025 Declaration of solvency

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

16/01/2516 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

16/01/2516 January 2025

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Change of details for Bridge Uk Bidco Limited as a person with significant control on 2023-05-24

View Document

25/05/2325 May 2023 Satisfaction of charge 094899230001 in full

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Memorandum and Articles of Association

View Document

13/05/2313 May 2023 Resolutions

View Document

28/04/2328 April 2023 Termination of appointment of Kim Appel as a secretary on 2023-04-06

View Document

28/04/2328 April 2023 Appointment of Mr Lee Alan Brook as a director on 2023-04-06

View Document

28/04/2328 April 2023 Appointment of Alison Elliott as a secretary on 2023-04-06

View Document

28/04/2328 April 2023 Notification of Bridge Uk Bidco Limited as a person with significant control on 2023-04-06

View Document

28/04/2328 April 2023 Cessation of Jason Appel as a person with significant control on 2023-04-06

View Document

28/04/2328 April 2023 Cessation of Kim Appel as a person with significant control on 2023-04-06

View Document

28/04/2328 April 2023 Termination of appointment of Jason Appel as a director on 2023-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Change of details for Mr Jason Appel as a person with significant control on 2020-07-01

View Document

14/11/2214 November 2022 Change of details for Mrs Kim Appel as a person with significant control on 2022-11-14

View Document

14/11/2214 November 2022 Director's details changed for Mr Jason Appel on 2020-07-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/09/2011 September 2020 SECRETARY APPOINTED MRS KIM APPEL

View Document

11/09/2011 September 2020 APPOINTMENT TERMINATED, DIRECTOR KIM APPEL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MRS KIM APPEL

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MR JASON APPEL / 01/04/2019

View Document

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM APPEL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

05/05/155 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094899230001

View Document

13/03/1513 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company